ADVANCED SOLUTIONS UPS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Satisfaction of charge 088398210002 in full

View Document

15/04/2515 April 2025 Registration of charge 088398210003, created on 2025-04-14

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-16 with updates

View Document

27/04/2427 April 2024 Termination of appointment of Leslie Chapman as a director on 2022-06-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Change of details for Mr Douglas Ian Green as a person with significant control on 2021-10-01

View Document

28/01/2228 January 2022 Change of details for Ms Vladimira Chovancova as a person with significant control on 2021-10-01

View Document

22/12/2122 December 2021 Registration of charge 088398210002, created on 2021-12-21

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/10/215 October 2021 Notification of Vladimira Chovancova as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Change of details for Mr Douglas Ian Green as a person with significant control on 2021-10-01

View Document

11/08/2111 August 2021 Satisfaction of charge 088398210001 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNIT 34 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088398210001

View Document

07/06/187 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2018

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUFFY

View Document

18/05/1718 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company